Company NameDRB Homes Limited
DirectorDaniel Robert Birkinshaw
Company StatusActive
Company Number06558911
CategoryPrivate Limited Company
Incorporation Date8 April 2008(16 years ago)
Previous NamesDRB Cad Designs Limited and DRBT Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Daniel Robert Birkinshaw
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2008(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address25 Grange Road
Bessacarr
Doncaster
DN4 6SA
Secretary NameMiss Amanda Ruth Birkinshaw
StatusResigned
Appointed08 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address25 Grange Road
Bessacarr
Doncaster
DN4 6SA
Director NameMrs Tanya Maria Birkinshaw
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2019(10 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Walden Avenue
Scawthorpe
Doncaster
South Yorkshire
DN5 9DH

Contact

Telephone07 889376885
Telephone regionMobile

Location

Registered AddressGoodwin & Laurie Ltd Dinnington Business Centre
Outgang Lane
Sheffield
S25 3QX
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishDinnington St. John's
WardDinnington
Built Up AreaDinnington (Rotherham)
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mr Daniel Robert Birkinshaw
100.00%
Ordinary

Financials

Year2014
Net Worth£153
Cash£3,467
Current Liabilities£5,055

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return8 April 2024 (2 weeks, 3 days ago)
Next Return Due22 April 2025 (12 months from now)

Charges

17 August 2018Delivered on: 20 August 2018
Persons entitled: Eastern Credit Limited

Classification: A registered charge
Particulars: Land on the east side of north street, edlington, doncaster.
Outstanding
17 August 2018Delivered on: 20 August 2018
Persons entitled: Eastern Credit Limited

Classification: A registered charge
Particulars: Land on the east side of north street, edlington, doncaster.
Outstanding

Filing History

21 February 2024Micro company accounts made up to 31 March 2023 (3 pages)
5 December 2023Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page)
9 November 2023Registered office address changed from Oxford House Sixth Avenue Doncaster Finningley Airport Doncaster DN9 3GG England to Goodwin & Laurie Ltd Dinnington Business Centre Outgang Lane Sheffield S25 3QX on 9 November 2023 (1 page)
18 April 2023Confirmation statement made on 8 April 2023 with updates (4 pages)
14 March 2023Company name changed drbt LTD\certificate issued on 14/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-13
(3 pages)
23 January 2023Registered office address changed from Unit 14 Jupiter Business Park 353 Bentley Road Bentley Doncaster DN5 9TJ England to Oxford House Sixth Avenue Doncaster Finningley Airport Doncaster DN9 3GG on 23 January 2023 (1 page)
16 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
8 April 2022Confirmation statement made on 8 April 2022 with updates (4 pages)
6 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
12 April 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
25 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
16 December 2020Registered office address changed from Unit 7 Jupiter Business Park 353 Bentley Road Doncaster DN5 9TJ England to Unit 14 Jupiter Business Park 353 Bentley Road Bentley Doncaster DN5 9TJ on 16 December 2020 (1 page)
14 May 2020Registered office address changed from 2 Walden Avenue Scawthorpe Doncaster South Yorkshire DN5 9DH to Unit 7 Jupiter Business Park 353 Bentley Road Doncaster DN5 9TJ on 14 May 2020 (1 page)
12 May 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
12 May 2020Termination of appointment of Tanya Maria Birkinshaw as a director on 12 May 2020 (1 page)
22 November 2019Previous accounting period shortened from 30 April 2019 to 31 March 2019 (1 page)
22 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
29 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
29 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
10 January 2019Termination of appointment of Amanda Ruth Birkinshaw as a secretary on 1 January 2019 (1 page)
10 January 2019Appointment of Mrs Tanya Maria Birkinshaw as a director on 10 January 2019 (2 pages)
20 August 2018Registration of charge 065589110001, created on 17 August 2018 (62 pages)
20 August 2018Registration of charge 065589110002, created on 17 August 2018 (4 pages)
10 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
3 July 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
3 July 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
27 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
25 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(4 pages)
25 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(4 pages)
19 November 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
19 November 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
28 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(4 pages)
28 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(4 pages)
28 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(4 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
15 April 2014Director's details changed for Mr Daniel Robert Birkinshaw on 1 May 2013 (2 pages)
15 April 2014Director's details changed for Mr Daniel Robert Birkinshaw on 1 May 2013 (2 pages)
15 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(4 pages)
15 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(4 pages)
15 April 2014Director's details changed for Mr Daniel Robert Birkinshaw on 1 May 2013 (2 pages)
15 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(4 pages)
10 December 2013Registered office address changed from 25 Grange Road Bessacarr Doncaster DN4 6SA England on 10 December 2013 (1 page)
10 December 2013Registered office address changed from 25 Grange Road Bessacarr Doncaster DN4 6SA England on 10 December 2013 (1 page)
19 June 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
19 June 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
23 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
23 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
18 January 2012Accounts for a dormant company made up to 30 April 2011 (7 pages)
18 January 2012Accounts for a dormant company made up to 30 April 2011 (7 pages)
22 July 2011Company name changed drb cad designs LIMITED\certificate issued on 22/07/11
  • RES15 ‐ Change company name resolution on 2011-07-20
  • NM01 ‐ Change of name by resolution
(3 pages)
22 July 2011Company name changed drb cad designs LIMITED\certificate issued on 22/07/11
  • RES15 ‐ Change company name resolution on 2011-07-20
  • NM01 ‐ Change of name by resolution
(3 pages)
19 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
21 July 2010Total exemption small company accounts made up to 30 April 2010 (1 page)
21 July 2010Total exemption small company accounts made up to 30 April 2010 (1 page)
14 May 2010Director's details changed for Mr Daniel Robert Birkinshaw on 8 April 2010 (2 pages)
14 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for Mr Daniel Robert Birkinshaw on 8 April 2010 (2 pages)
14 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for Mr Daniel Robert Birkinshaw on 8 April 2010 (2 pages)
7 July 2009Total exemption small company accounts made up to 30 April 2009 (2 pages)
7 July 2009Total exemption small company accounts made up to 30 April 2009 (2 pages)
4 June 2009Return made up to 08/04/09; full list of members (3 pages)
4 June 2009Return made up to 08/04/09; full list of members (3 pages)
8 April 2008Incorporation (9 pages)
8 April 2008Incorporation (9 pages)